Alumasc Interior Building Products Limited
Dormant Company
Alumasc Interior Building Products Limited contacts: address, phone, fax, email, website, shedule
Address: C/o The Alumasc Group Plc Station Road Burton Latimer NN15 5JP Kettering
Phone: +44-1496 4460968
Fax: +44-1496 4460968
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Alumasc Interior Building Products Limited"? - send email to us!
Registration data Alumasc Interior Building Products Limited
Register date: 1999-04-23
Register number: 03758186
Type of company: Private Limited Company
Get full report form global database UK for Alumasc Interior Building Products LimitedOwner, director, manager of Alumasc Interior Building Products Limited
Andrew Magson Director. Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP. DoB: September 1966, British
Graham Paul Hooper Director. Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP. DoB: March 1956, British
David Naylor Director. Address: 17 Beaubrook Gardens, Wordsley, West Midlands, DY8 5QJ. DoB: n\a, British
Martin Richard Taylor Director. Address: 23 Mill Drove, Cowbit, Spalding, Lincolnshire, PE12 6AS. DoB: October 1968, British
Richard Martin Cooke Director. Address: 10 Merlin Coppice, Leegomery, Telford, TF1 6TB. DoB: July 1967, British
Paul Robert Hetherington Director. Address: C/O The Alumasc Group Plc, Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP. DoB: October 1966, British
John Stewart Mccall Director. Address: Guilsborough House, Guilsborough, Northampton, Northamptonshire, NN6 8RA. DoB: September 1945, British
Antony Hession Director. Address: 2 Fletcher Drive, Bowdon, Altrincham, Cheshire, WA14 3FZ. DoB: November 1947, British
Graham Jones Director. Address: 23 Clare Drive, Macclesfield, Cheshire, SK10 2TX. DoB: December 1959, British
William Henry Mccracken Bailie Director. Address: Cleomack, 4 Cuddington Court The Green Cuddington, Aylesbury, Bucks, HP18 0DT. DoB: August 1942, British
Martin Paul Wood Director. Address: White Hayes, 28 Wergs Road, Wolverhampton, West Midlands, WV6 8TD. DoB: November 1953, British
Mahesh Sachania Director. Address: 1 Glenbrook Road, Priorslee, Telford, Shropshire, TF2 9QY. DoB: January 1959, British
Philip Anthony Southall Director. Address: Ashley House Main Road, Highley, Bridgnorth, Salop, WV16 6NG. DoB: May 1966, British
David Richard Sowerby Secretary. Address: Tilbrook Mill Farmhouse, Lower Dean, Huntingdon, Cambs, PE28 0LH. DoB: February 1945, British
Jobs in Alumasc Interior Building Products Limited vacancies. Career and practice on Alumasc Interior Building Products Limited. Working and traineeship
Project Co-ordinator. From GBP 1000
Electrician. From GBP 2200
Tester. From GBP 2500
Helpdesk. From GBP 1500
Other personal. From GBP 1500
Administrator. From GBP 2100
Responds for Alumasc Interior Building Products Limited on FaceBook
Read more comments for Alumasc Interior Building Products Limited. Leave a respond Alumasc Interior Building Products Limited in social networks. Alumasc Interior Building Products Limited on Facebook and Google+, LinkedIn, MySpaceAddress Alumasc Interior Building Products Limited on google map
Other similar UK companies as Alumasc Interior Building Products Limited: Bss Construction Limited | Mid Kent Homes 1971 Limited | External Works Management Limited | Dany Limited Ltd | Thornton Contracts Limited
Alumasc Interior Building Products Limited is officially located at Kettering at C/o The Alumasc Group Plc. You can search for the firm using the area code - NN15 5JP. The enterprise has been in the field on the UK market for seventeen years. The enterprise is registered under the number 03758186 and their up-to-data status is active. It 's been seventeen years that It's name is Alumasc Interior Building Products Limited, but till 1999 the name was Alumasc Trading and before that, up till Tuesday 15th June 1999 the business was known under the name Ingleby (1191). This means it has used three different company names. The enterprise SIC code is 99999 and their NACE code stands for Dormant Company. 2015-06-30 is the last time company accounts were reported.
8 transactions have been registered in 2013 with a sum total of £104,118. Cooperation with the Southampton City Council council covered the following areas: Supplies & Services.
Given this particular firm's growing number of employees, it became necessary to hire additional company leaders: Andrew Magson and Graham Paul Hooper who have been supporting each other since 2006 to promote the success of the following company.